Kensington
London
W8 6LP
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 August 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 27 May 2003) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 84 Brook Street London W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
29 September 2005 | Return made up to 05/02/05; full list of members (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 February 2004 | Return made up to 05/02/04; full list of members (5 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
26 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
26 February 2003 | Resolutions
|
13 February 2003 | Registered office changed on 13/02/03 from: 84 brook street london W1K 5EH (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (11 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 2003 | New secretary appointed (1 page) |